Advanced company searchLink opens in new window

P.C.S. (GB) LIMITED

Company number 08097720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
05 Jul 2016 DS01 Application to strike the company off the register
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Feb 2016 CH01 Director's details changed for Mrs Jakwilai Samson on 29 January 2016
29 Jan 2016 AD01 Registered office address changed from 52 Manorville Road Apsley Hemel Hempstead Herts HP3 0AP to 23a Winifred Road Hemel Hempstead Hertfordshire HP3 9DX on 29 January 2016
26 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3
12 Feb 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 3
12 Feb 2015 AP01 Appointment of Mrs Jakwilai Samson as a director on 12 February 2015
10 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
10 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
12 Jul 2012 AP01 Appointment of Paul Charles Samson as a director
03 Jul 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2
02 Jul 2012 AD01 Registered office address changed from the Farm House Common Farm Dunstable Road Eaton Bray Dunstable Bedfordshire LU6 1RD United Kingdom on 2 July 2012
11 Jun 2012 TM01 Termination of appointment of Graham Cowan as a director
08 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)